Search icon

VARACORP. - Florida Company Profile

Headquarter

Company Details

Entity Name: VARACORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VARACORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Mar 2005 (20 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 21 Mar 2005 (20 years ago)
Document Number: P05000037867
FEI/EIN Number 841673721

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 146 Bridgeton St, St Johns, FL, 32259, US
Mail Address: 146 Bridgeton St, St Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of VARACORP., NEW YORK 3540627 NEW YORK

Key Officers & Management

Name Role Address
PANDURANGAM SURESH Manager 146 Bridgeton St, St Johns, FL, 32259
PANDURANGAM SURESH Agent 146 Bridgeton St, St Johns, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-05 146 Bridgeton St, St Johns, FL 32259 -
CHANGE OF MAILING ADDRESS 2023-03-05 146 Bridgeton St, St Johns, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-05 146 Bridgeton St, St Johns, FL 32259 -
REGISTERED AGENT NAME CHANGED 2015-12-21 PANDURANGAM, SURESH -
ARTICLES OF CORRECTION 2005-03-21 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
Reg. Agent Change 2015-12-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State